Acton
London
W3 8HB
Director Name | William Bernard Henry |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 December 1999(1 year, 1 month after company formation) |
Appointment Duration | 4 years, 10 months (closed 19 October 2004) |
Role | Food Importer |
Country of Residence | England |
Correspondence Address | Woodside Cottage Moor Green Ardeley Herts SG2 7AS |
Secretary Name | Mr John Richard Corner |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 December 1999(1 year, 1 month after company formation) |
Appointment Duration | 4 years, 10 months (closed 19 October 2004) |
Role | Company Director |
Correspondence Address | 51 Avenue Gardens Acton London W3 8HB |
Director Name | Mark Leslie Hancock |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 06 October 1998(same day as company formation) |
Role | Managing Director |
Correspondence Address | 3 Sandpiper Drive Mildura Victoria 3500 Australia Foreign |
Director Name | Karsten Schmidt-Engelbertz |
---|---|
Date of Birth | November 1935 (Born 88 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 06 October 1998(same day as company formation) |
Role | Director/Manager |
Correspondence Address | Schultessdamm 53 22391 Hamburg Foreign |
Director Name | David James Stevenson |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 06 October 1998(same day as company formation) |
Role | Chief Executive Officer |
Correspondence Address | 8 Nancy Court Mildura Victoria 3500 Australia |
Director Name | Wolfgang Voges |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 06 October 1998(same day as company formation) |
Role | Director/Manager |
Correspondence Address | Hummelsbuttler Haupstr.56 22339 Hamburg Foreign |
Secretary Name | Mr John Richard Corner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 October 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 51 Avenue Gardens Acton London W3 8HB |
Secretary Name | Carolyn Corner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 1999(8 months, 3 weeks after company formation) |
Appointment Duration | 5 months (resigned 01 December 1999) |
Role | Company Director |
Correspondence Address | 51 Avenue Gardens Acton London W3 8HB |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 October 1998(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 October 1998(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Registered Address | 45a The Mall London W5 3TJ |
---|---|
Region | London |
Constituency | Ealing Central and Acton |
County | Greater London |
Ward | Ealing Common |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £877 |
Latest Accounts | 30 June 2003 (20 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
19 October 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
6 July 2004 | First Gazette notice for voluntary strike-off (1 page) |
21 May 2004 | Application for striking-off (1 page) |
4 May 2004 | Total exemption full accounts made up to 30 June 2003 (5 pages) |
20 October 2003 | Return made up to 06/10/03; full list of members (7 pages) |
21 February 2003 | Total exemption full accounts made up to 30 June 2002 (6 pages) |
14 February 2003 | Return made up to 06/10/02; full list of members
|
10 January 2002 | Total exemption full accounts made up to 30 June 2001 (6 pages) |
17 October 2001 | Return made up to 06/10/01; full list of members (6 pages) |
19 April 2001 | Full accounts made up to 30 June 2000 (6 pages) |
12 October 2000 | Return made up to 06/10/00; full list of members (6 pages) |
11 July 2000 | Registered office changed on 11/07/00 from: rooms 786-789 salisbury house london EC2M 5QQ (1 page) |
11 April 2000 | Accounts for a dormant company made up to 30 June 1999 (3 pages) |
2 March 2000 | Accounting reference date shortened from 31/10/99 to 30/06/99 (1 page) |
11 January 2000 | New director appointed (2 pages) |
10 January 2000 | Secretary resigned (1 page) |
10 January 2000 | New secretary appointed (2 pages) |
20 October 1999 | Return made up to 06/10/99; full list of members (6 pages) |
13 October 1999 | Ad 14/09/99--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
1 August 1999 | New director appointed (2 pages) |
1 August 1999 | Director resigned (1 page) |
1 August 1999 | Secretary resigned (1 page) |
1 August 1999 | Director resigned (1 page) |
1 August 1999 | New secretary appointed (2 pages) |
1 August 1999 | Director resigned (1 page) |
1 August 1999 | Director resigned (1 page) |
10 December 1998 | New director appointed (2 pages) |
10 December 1998 | New secretary appointed (2 pages) |
10 December 1998 | Secretary resigned (1 page) |
10 December 1998 | New director appointed (2 pages) |
10 December 1998 | Director resigned (1 page) |
10 December 1998 | New director appointed (2 pages) |
10 December 1998 | New director appointed (2 pages) |
10 December 1998 | Registered office changed on 10/12/98 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
6 October 1998 | Incorporation (14 pages) |